Showing Collections: 1 - 5 of 5
Edwin L. Mechem Correspondence
Collection
Identifier: AC 167
Scope and Content
Correspondence and letters to and from the governor's office during the year 1952. He served as governor during the years 1951-1954.
The collection is inventoried largely in alphabetical order by sender. The Governor is identified as "ELM."
The collection is inventoried largely in alphabetical order by sender. The Governor is identified as "ELM."
Dates:
1952-1964
Found in:
Fray Angélico Chávez History Library
Governor Bruce King Papers, 1st Term,
Collection
Identifier: 1972-009
Scope and Content
Collection consists of official and personal papers of Governor King's first term. Includes legislative, judicial, federal and penal papers, as well as correspondence, reports and other materials from a variety of state agencies and private organizations. Some of the materials involve issues such as the very large array telescope; Space Shuttle Program; Waste Isolation Pilot Plant; Vietnam War; a port of entry at Anapra, New Mexico; and the activities of Reies Tijerina. Collection also includes...
Dates:
1971-1974
Governor David F. Cargo Papers,
Collection
Identifier: 1969-001
Scope and Content
Collection consists of official papers of Governor Cargo. Includes proclamations; appointments; executive orders; executive budgets; address to legislature and files relating to legislative issues such as education; judicial reports and reports of elected officials; reports of administrative agencies, boards and commissions; reports of state institutions and records of the Four Corners Regional Commission and other regional commissions. Federal records include correspondence with and news clips...
Dates:
1967-1970
Governor Jack M. Campbell Papers,
Collection
Identifier: 1959-242
Scope and Content
Collection consists of official and personal papers of Governor Campbell. The bulk of the collection consists of Campbell's official papers (1963-1966). Legislative papers include executive budgets, House and Senate bills, proclamations, correspondence with the U.S. congressional delegation from New Mexico, and various other documents. Federal papers consist of documents concerning federal agencies. Convention and conference materials pertain to various issues. Special issues involve the voting...
Dates:
1936-1967 (bulk: 1963-1966)
Governor Jerry Apodaca Papers,
Collection
Identifier: 1976-030
Scope and Content
Collection consists of official papers of Governor Apodaca. Executive papers include correspondence, proclamations, and appointments. Legislative papers include bills, veto messages and various other documents. State agencies, boards, committees, and institutions include materials from the Governors' Service Centers. Papers of state government contain materials from the National Governors' Conference. Special reports and issues pertain to drought, several state water projects and sewers, the...
Dates:
1975-1978
Filtered By
Filter Results
Additional filters:
- Repository
- New Mexico State Records Center and Archives 4
- Fray Angélico Chávez History Library 1
- Subject
- Annual reports 4
- Extradition -- New Mexico 4
- Governors -- New Mexico 4
- New Mexico -- Officials and employees 4
- Proclamations 4
- Addresses 3
- Anapra (N.M.) 3
- Pardon -- New Mexico 3
- Water resources development -- New Mexico 2
- Abortion -- Laws and legislation -- New Mexico 1
- Administrative agencies -- New Mexico -- Reorganization 1
- Administrative agencies -- United States 1
- Airports -- Finance -- United States 1
- Apportionment (Election law) -- New Mexico 1
- Clippings 1
- Constitutional history -- New Mexico 1
- Constitutional law -- New Mexico 1
- Droughts -- New Mexico 1
- Elk Mountain (N.M.) 1
- Equal rights amendments -- United States 1
- Executive departments -- New Mexico -- Reorganization 1
- Firestone, Harvey S., 1868-1938 1
- Governors --New Mexico 1
- Land tenure --New Mexico 1
- New Mexico. Governor (1967-1970 : Cargo) 1
- Pardon --New Mexico 1
- Parole -- New Mexico 1
- Police misconduct -- New Mexico -- Tierra Amarilla 1
- Ports of entry -- New Mexico -- Anapra -- Planning 1
- Ports of entry --New Mexico--Anapra--Planning 1
- Press releases 1
- Publications 1
- Reports 1
- Roads -- Safety measures 1
- Sex discrimination against women -- Law and legislation -- United States 1
- Tierra Amarilla (N.M.) 1
- Very large array telescopes --New Mexico 1
- Vietnamese Conflict, 1961-1975 1
- Vietnamese Conflict, 1961-1975 -- Veterans -- New Mexico 1
- Voting machines -- New Mexico 1
- Water resources development -- Colorado 1 ∧ less
- Names
- Anderson, Clinton Presba, 1895-1975 3
- Montoya, Joseph Manuel, 1915-1978 3
- Alianza Federal de las Mercedes 2
- Mechem, E. L. (Edwin Leard), 1912-2002 2
- Waste Isolation Pilot Plant (N.M.) 2
∨ more